Company Information for TGL 2015 LIMITED
1 Radian Court, Knowlhill, Milton Keynes, BUCKINGHAMSHIRE, MK5 8PJ,
|
Company Registration Number
05491162
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
TGL 2015 LIMITED | ||||
Legal Registered Office | ||||
1 Radian Court Knowlhill Milton Keynes BUCKINGHAMSHIRE MK5 8PJ Other companies in SW3 | ||||
Previous Names | ||||
|
Company Number | 05491162 | |
---|---|---|
Company ID Number | 05491162 | |
Date formed | 2005-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-12-31 | |
Account next due | 30/09/2015 | |
Latest return | 25/06/2014 | |
Return next due | 23/07/2015 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-02-11 12:01:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES JAMES EDWARD ALLISON |
||
SIMON MACALISTER BAKEWELL |
||
PHILLIP WILLIAM NELSON |
||
WILLIAM RICHARD WOODWARD FISHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA SARAH ELIZABETH MCKINNON |
Company Secretary | ||
SARAH CAROLYN CONSTANTINE |
Company Secretary | ||
CORPORATE SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TREHAVEN PORTFOLIO LIMITED | Director | 2007-01-23 | CURRENT | 1981-11-06 | Dissolved 2014-11-18 | |
CHRISFYS PROPERTIES NO 4 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Dissolved 2015-06-09 | |
CHRISFYS PROPERTIES NO 5 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Active - Proposal to Strike off | |
CHRISFYS ROSSETTI LIMITED | Director | 2006-06-21 | CURRENT | 2006-06-21 | Dissolved 2016-07-05 | |
TREHAVEN LONDON LIMITED | Director | 2006-05-02 | CURRENT | 1997-03-05 | Dissolved 2015-01-20 | |
CHRISFYS PROPERTIES NO 2 LIMITED | Director | 2006-05-02 | CURRENT | 2005-06-09 | Dissolved 2014-11-18 | |
CHRISFYS PROPERTIES NO 3 LIMITED | Director | 2006-05-02 | CURRENT | 2005-06-09 | Dissolved 2014-11-18 | |
ABCHURCH PROPERTIES LIMITED | Director | 2006-05-02 | CURRENT | 1954-07-01 | Active - Proposal to Strike off | |
CHRISFYS PROPERTIES LIMITED | Director | 2006-05-02 | CURRENT | 2004-09-06 | Active | |
SEAGROVE VENTURES LIMITED | Director | 2001-05-17 | CURRENT | 1999-11-24 | Liquidation | |
CHRISFYS PROPERTIES NO 4 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Dissolved 2015-06-09 | |
CHRISFYS PROPERTIES NO 5 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Active - Proposal to Strike off | |
CHRISFYS ROSSETTI LIMITED | Director | 2006-06-21 | CURRENT | 2006-06-21 | Dissolved 2016-07-05 | |
CHRISFYS PROPERTIES NO 2 LIMITED | Director | 2005-08-01 | CURRENT | 2005-06-09 | Dissolved 2014-11-18 | |
CHRISFYS PROPERTIES NO 3 LIMITED | Director | 2005-08-01 | CURRENT | 2005-06-09 | Dissolved 2014-11-18 | |
CHRISFYS PROPERTIES LIMITED | Director | 2005-08-01 | CURRENT | 2004-09-06 | Active | |
SEAGROVE VENTURES LIMITED | Director | 2001-05-17 | CURRENT | 1999-11-24 | Liquidation | |
ABCHURCH PROPERTIES LIMITED | Director | 1997-08-07 | CURRENT | 1954-07-01 | Active - Proposal to Strike off | |
TREHAVEN LONDON LIMITED | Director | 1997-06-01 | CURRENT | 1997-03-05 | Dissolved 2015-01-20 | |
TREHAVEN PORTFOLIO LIMITED | Director | 1991-12-29 | CURRENT | 1981-11-06 | Dissolved 2014-11-18 | |
CHRISFYS PROPERTIES NO 4 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Dissolved 2015-06-09 | |
CHRISFYS PROPERTIES NO 5 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Active - Proposal to Strike off | |
CHRISFYS ROSSETTI LIMITED | Director | 2006-06-21 | CURRENT | 2006-06-21 | Dissolved 2016-07-05 | |
ABCHURCH PROPERTIES LIMITED | Director | 2005-07-22 | CURRENT | 1954-07-01 | Active - Proposal to Strike off | |
CHRISFYS PROPERTIES NO 2 LIMITED | Director | 2005-07-09 | CURRENT | 2005-06-09 | Dissolved 2014-11-18 | |
CHRISFYS PROPERTIES NO 3 LIMITED | Director | 2005-07-09 | CURRENT | 2005-06-09 | Dissolved 2014-11-18 | |
CHRISFYS PROPERTIES LIMITED | Director | 2005-07-09 | CURRENT | 2004-09-06 | Active | |
TREHAVEN LONDON LIMITED | Director | 2005-07-08 | CURRENT | 1997-03-05 | Dissolved 2015-01-20 | |
SEAGROVE VENTURES LIMITED | Director | 2000-03-21 | CURRENT | 1999-11-24 | Liquidation | |
TREHAVEN PORTFOLIO LIMITED | Director | 1991-12-29 | CURRENT | 1981-11-06 | Dissolved 2014-11-18 | |
SEAGROVE VENTURES LIMITED | Director | 2007-01-31 | CURRENT | 1999-11-24 | Liquidation | |
TREHAVEN PORTFOLIO LIMITED | Director | 2007-01-22 | CURRENT | 1981-11-06 | Dissolved 2014-11-18 | |
CHRISFYS PROPERTIES NO 4 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Dissolved 2015-06-09 | |
CHRISFYS PROPERTIES NO 5 LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Active - Proposal to Strike off | |
CHRISFYS ROSSETTI LIMITED | Director | 2006-06-21 | CURRENT | 2006-06-21 | Dissolved 2016-07-05 | |
CHRISFYS PROPERTIES NO 2 LIMITED | Director | 2005-06-09 | CURRENT | 2005-06-09 | Dissolved 2014-11-18 | |
CHRISFYS PROPERTIES NO 3 LIMITED | Director | 2005-06-09 | CURRENT | 2005-06-09 | Dissolved 2014-11-18 | |
FISHER LAND PROPERTIES LIMITED | Director | 2005-01-31 | CURRENT | 2005-01-31 | Dissolved 2017-03-29 | |
CHRISFYS PROPERTIES LIMITED | Director | 2004-09-06 | CURRENT | 2004-09-06 | Active | |
TREHAVEN LONDON LIMITED | Director | 1997-03-05 | CURRENT | 1997-03-05 | Dissolved 2015-01-20 | |
ABCHURCH PROPERTIES LIMITED | Director | 1991-07-12 | CURRENT | 1954-07-01 | Active - Proposal to Strike off | |
FISHER LAND CONSTRUCTION LIMITED | Director | 1991-07-06 | CURRENT | 1989-07-06 | Dissolved 2017-03-29 | |
FISHER LAND LIMITED | Director | 1991-06-05 | CURRENT | 1986-01-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-26 | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 13/06/2018 | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 13/06/2018 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/17 FROM One Euston Square 40 Melton Street London NW1 2FD | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/15 FROM 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY | |
AD02 | Register inspection address changed to 8 Queripel House 1 Duke of York Street Kings Road London SW3 4LY | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
RES15 | CHANGE OF NAME 24/04/2015 | |
CERTNM | Company name changed trehaven group LIMITED\certificate issued on 27/04/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY REBECCA MCKINNON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 26/06/10 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD WOODWARD FISHER / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MACALISTER BAKEWELL / 24/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA SARAH ELIZABETH MCKINNON / 24/06/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED MISS REBECCA SARAH ELIZABETH MCKINNON | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH CONSTANTINE | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TREHAVEN LIMITED CERTIFICATE ISSUED ON 25/05/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/06/05--------- £ SI 49999@1=49999 £ IC 1/50000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-05-06 |
Notices to Creditors | 2015-05-06 |
Resolutions for Winding-up | 2015-05-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SHARES | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE OVER SHARES | Satisfied | MONTFORT OVERSEAS LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TGL 2015 LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
KENSAL PROPERTIES LIMITED | 2014-02-08 | Outstanding |
We have found 1 mortgage charges which are owed to TGL 2015 LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TGL 2015 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
05080000 | Coral and similar materials, shells of molluscs, crustaceans or echinoderms, cuttle-bone, powder and waste thereof, unworked or simply prepared but not otherwise worked or cut to shape | |||
97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | |||
44219098 | Articles of wood, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TGL 2015 LIMITED | Event Date | 2015-04-29 |
We, Colin David Wilson and Timothy John Edward Dolder (IP Nos 9478 and 9008) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD give notice that we were appointed Joint Liquidators of the above named Company on 27 April 2015 by a resolution of members. Pursuant to Rule 4.182A of the Insolvency Rule 1986, notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 5 June 2015, to prove their debts by sending to the undersigned Colin David Wilson of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A Creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Joint Liquidators intend, that after paying or providing for a final distribution in respect of claims of all creditors who have proved their claims by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. This notice is purely formal and all known creditors have been, or will be, paid in full. For further details contact: Samantha Neads, Email: samantha.neads@opusllp.com or Tel: 0207 268 3333. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TGL 2015 LIMITED | Event Date | 2015-04-27 |
Colin David Watson and Timothy John Edward Dolder , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD : For further details contact: Samantha Neads, Email: samantha.neads@opusllp.com or Tel: 0207 268 3337. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TGL 2015 LIMITED | Event Date | 2015-04-27 |
Pursuant to Chapter 2 Part 13 of the Companies Act 2006, the following Resolutions were passed by the members of the Company on 27 April 2015 , as special and ordinary written resolutions: That the Company be wound up voluntarily and that Colin Wilson , (IP No. 9478) of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD and Timothy Dolder , (IP No. 9008) of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD be and are hereby appointed Joint Liquidators of the Company and they be empowered to act jointly and severally in matters relating to the winding-up. For further details contact: Samantha Neads, Email: samantha.neads@opusllp.com or Tel: 0207 268 3333. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |